TO: CDP Executive Board FROM: Rules Committee Rules Committee Report for August 26, I. Roll Call with 22 members, a quorum was present.

Size: px
Start display at page:

Download "TO: CDP Executive Board FROM: Rules Committee Rules Committee Report for August 26, I. Roll Call with 22 members, a quorum was present."

Transcription

1 TO: CDP Executive Board FROM: Rules Committee Rules Committee Report for August 26, 2017 I. Roll Call with 22 members, a quorum was present. II. III. IV. M/S/P Adoption of Meeting Agenda Introductions A. M/S/P to accept the Charges by CDP Chair Eric C. Bauman B. M/S/P to approve all Subcommittees outlined in a letter to the Committee by Rules Chair Garry Shay, including: ADEM Subcommittee Chair: King; Members: Bowler, Gale, Khopkar, Wingard Caucuses Subcommittee Chair: Zakson; Members: Alcala, Meredith, Miller, Root Election of Officers Subcommittee Chair: Hansen; Members: Hernandez, Khopkar, Summers, Zakson Endorsements Subcommittee Chair King; Members: Blackerby, Hurd, Rafiei, Wong Miscellaneous Issues Subcommittee Chair: Shay; Members: Andrews, Chiu, Strobridge, Zakson C. M/S/P to make the Lead Chair an Ex Officio, non-voting member of all Subcommittees Bylaw Amendments A. M/S/P Review of Bylaw Amendments adopted at 2017 State Convention (see attached) B. M/S/P Proposal by Region 12 to amend the Conflict of Interest Disclosure Amendment (see attached) V. Subcommittee Reports A. M/S/P received the Subcommittee on ADEMs report. The Subcommittee will continue to seek testimony until September 15, 2017, hold a Subcommittee meeting, and issue a report prior to November 1, B. Endorsements Subcommittee: The Rules Committee received Subcommittee reports from July 18, 2017 and August 8, The Rules Committee accepted the recommendation to reject several proposals referred to and considered by the Subcommittee. Below are those proposals accepted by the Rules Committee: 1. Consideration of proposal to ensure all candidates that seek the endorsement the endorsement affirm that they have read the most current version of the CDP Platform. M/S/P to amend and accept proposal as follows: striking shall and insert should in sentence 1; capitalize T in This Committee in sentence 1; insert under Article VIII, Section 3 after Committee in sentence 1; and strike sentences 2, 3, and 4, as follows: CDP Bylaws Article VIII, Section 3 c.(3) is amended to read: Each candidate seeking the endorsement of the California Democratic Party shall be mailed, or provided via , a link to a copy of This Committee's most recently adopted Platform, at least ten (10) days prior to the pre-endorsing conference, or in the case of a Special Election the endorsing conference, in the relevant district and shall submit to This Committee a non-reimbursable filing fee in advance of the first level of the process in which his/her name is considered. The filing fee shall be set by the Finance Committee and duly adopted by the Executive Board at least six months prior to the ratification date for endorsement. All candidates seeking the endorsement of This Committee under Article VIII, Section 3 should affirm in writing that they have read the most current party platform before they are eligible for consideration to be endorsed. 2. Consideration of proposal on threshold for endorsement recommendation of Endorsing Caucuses. M/S/P motion to accept recommendation to adopt proposal. CDP Bylaws Article VIII, Section 3 c.(8) is amended to read: Endorsement of an incumbent candidate seeking reelection shall require a vote of simple majority of the caucus members present and voting; provided, however, that should more than one incumbent be seeking the endorsement of the same caucus, Aany endorsement shall require sixty percent (60%) vote of those caucus members present and voting. Endorsement of all nonincumbent candidates shall

2 require sixty percent (60%) vote of those caucus members present and voting. In the event This Committee fails to endorse on the first ballot, no further votes shall be taken and the position of This Committee in that race shall be NO CONSENSUS. A candidate shall be considered an incumbent for the purposes of this section only if the candidate is seeking reelection to the same body in which that candidate currently serves and that candidate currently represents a district within the State of California. 3. M/S/P recommendation that a working group be convened with the view to make adjustments to the endorsement process for the 2020 election cycle. C. M/S/P receive the Subcommittee on Miscellaneous Issues report. The Subcommittee will hold a public meeting and the report will be considered by the full Rules Committee at the November EBoard. VI. VII. VIII. IX. New Bylaw Amendments A. M/S/P refer to Subcommittee on Endorsements proposal by Carrie Scoville, et. al., to eliminate the language granting the elected legislative leadership 30 additional appointments each. B. M/S/P refer to Subcommittee on the Election of Officers a proposal by Glenn Glazer to formalize in the Bylaws a procedure to allow someone voter assistance in marking their ballots in internal party elections/endorsements. C. M/S/P a proposal by Margaret Okuzumi to make a minor technical change to the Bylaws. In Art. VIII, 3g(6), amend as follows: Nothing in this section relieves a Democratic Club of its obligation to submit its roster to the Regional Director by July 115 of the year preceding the pre-endorsing conference, as provided hereinabove. D. M/S/P a proposal by Ruthee Goldkorn to correct the terminology in Article V. Section 5(f) In Art. V, 5(f), amend as follows: The Democratic Party has a commitment to diversity and openness in participation. To ensure that commitment, the Affirmative Action Committee shall advise all persons with power of appointment and all electing bodies of the demographics of California Democrats so they may make informed choices in the selection and election of delegates, committee members and staff who are representative of the diversity of the Democratic Party in with respect to gender, ethnicity, creed, age, sexual orientation, economic status, persons with disabilities as defined in the Americans with Disabilities Act of 1990 physical ability, and area of residence. E. M/S/P Refer to the Subcommittee on Miscellaneous Issues a proposal by the CDP Disabilities Caucus regarding accessibility at public meetings and duties of the Affirmative Action Committee. Challenge A. M/S/P to reject the challenge relating to the Democratic Party of Contra Costa County. Compliance Review Commission (CRC) A. M/S/P receive and file the CRC decisions with regards to the Chair s race, Region 11 and Region 18 elections. B. M/S/P to uphold the CRC decision in the Vice Chair Female election. Other Business A. M/S/P to reject the endorsement date clarification proposal B. M/S/P refer AD51 Special Election complaint(s) to the Subcommittee on Endorsements. X. M/S/P Adjournment

3 Bylaws Amendments for Adoption The Bylaw amendments below were passed by the Rules Committee at the May 2017 State Convention. CLARIFYING POST-PRIMARY ENDORSEMENT VOTER ELIGIBILITY In Art. VIII, 3h(1), change: (b) members who were eligible as of the date of eligibility for the immediate preceding Meeting of This Committee but have since the appointing deadline died, moved, changed their registration to a district other than the district the election is occurring, or resigned may be replaced by the appropriate appointing authority or in the case of a Statewide race, will put the endorsement before the next Executive Board. Such endorsement proceedings shall otherwise be conducted similar to a Special Election as provided under Article VIII, Section 3.e. Change to clarify who is eligible to vote in post-primary endorsements. CLARIFYING APPOINTMENT LANGUAGE In Art. II, 3: a. except that members elected to the House of Representatives Congress and the State Assembly shall be entitled to appoint five members Clarifies that the section is referring to the House of Representatives and not US Senate. TECHNICAL CHANGE TO REFER TO APPROPRIATE SECTION In Art. VII, 2h: h. The Chair of each caucus officially recognized by This Committee pursuant to Article XI, Section 1, (e) and (f) Article IV, Section 10 of these By-Laws. CAUCUS BYLAW AMENDMENTS In Art. XI, 1: c. Which extends membership and full voting rights to all registered Democrats to persons of voting registration/preregistration age (as defined in the Elections Code), who meet the eligibility requirements for Caucus membership, and who are either (i) registered Democrats or (ii) ineligible to register as Democrats, but who have expressed an intent to register as a Democrat upon becoming eligible. And which extends full voting rights to all such persons who meet the membership voting requirements of such that Caucus. d. Which has been found to be in compliance with the requirements noted herein and has also been found to meet the Guidelines for Certification for Re- Certification of Caucuses referred to below, based on a review of the application and investigation by the Rules Committee, whose findings shall be conclusive unless reversed by a majority of the Executive Board, GENDER AMENDMENTS In Art. II, 3: a. Each member identified in Section 2b or 2c of this Article shall be entitled to appoint six members, at least three of whom shall be of the opposite sex; except that members elected to Congress and the State Assembly shall be entitled to appoint five members, at least three of whom shall be of the opposite sex. Equal Division shall be adhered to in all appointments made under this section.

4 b. Each member identified in Section 2d or 2e of this Article shall be entitled to appoint three members, at least two of whom shall be of the opposite sex; except that nominee members for Congress and the State Assembly shall appoint two members, at least one of whom shall be of the opposite sex Equal Division shall be adhered to in all appointments made under this section. d. Equal Division shall mean that in all appointments elections and appointments to which this phrase applies, one half shall be self-identified female and the balance shall be other than self-identified female. A variance of no more than one (1) shall be allowed when the number concerned is an odd number. With regard to appointments made under Article II of these bylaws, the appointor shall be counted in determining whether or not Equal Division has been adhered to. With regard to elections, this rule shall only apply to the greatest extent possible if insufficient numbers of a gender should decide to run. e. Gender shall mean one being either self-identified female or other than self-identified female. In Art. II, 4: d. Persons elected as members shall be divided as equally as possible between men and women adhere to the Equal Division Rule, and shall be members of the County Central Committee as of the date of the first regular meeting of This Committee. In Art. II, 5: b. Persons elected as members shall be as equally divided as possible between men and women adhere to the Equal Division Rule. In the event less than six of one sex should be candidates for election as representatives to This Committee, they shall be deemed automatically elected, with the balance of the delegation being of the other sex. In Art. II, 6: The highest vote-getting candidate for a Statewide Non-Partisan office registered as a Democrat, at the time of the close of filing, shall be a member of This Committee. If elected, such candidate shall be entitled to appoint six members of This Committee, at least three of whom must be of the opposite sex and shall adhere to the Equal Division Rule. If not elected, such candidate shall be entitled to appoint three members of This Committee, at least two of whom must be of the opposite sex and shall adhere to the Equal Division Rule. In the case of an office for which the above does not apply, one member shall be appointed by the Executive Board of This Committee to fill the appointor's position. In Art. II, 10b: (3) Should a member elected to membership by an Assembly District Election Meeting cease to be a member for any reason specified in subdivision (a) of this Section, then the vacancy shall be filled by the person of the gender necessary to maintain, achieve or improve equal division as between men and women who received the next most number of votes at the relevant Assembly District Election Meeting. In the event that this method does not provide a person to fill the vacancy, then the current Assembly District Representative to the Executive Board shall call a public meeting of the remaining members of This Committee resident in the Assembly District, who shall fill the vacancy with a registered Democrat resident in the Assembly District who is the gender necessary to maintain, achieve or improve equal division as between men and women. This meeting shall be called with at least 10 days notice to the members of This Committee resident in the Assembly District. Once the vacancy is filled, the Assembly District Representative to the Executive Board shall notify, in writing, State Chair of the Party of the selection made pursuant to this subdivision. In Art. III, 1: a. The statewide officers of This Committee shall be a State Chair, a male Vice Chair, a female two Vice Chairs, a Secretary and a Controller. The Vice Chairs shall adhere to the Equal Division Rule. * * * c. The Vice Chair of the opposite sex as the Chair who, when considering the Chair and Vice Chair together adheres to the Equal Division Rule, shall be designated the First Vice Chair. In Art. IV, 6: a. Members of This Committee may be represented at any meeting of This Committee by proxy. A member may give his/her proxy to a registered member of the California Democratic Party, of the same sex gender whenever possible, who is not already a member of This Committee subject to the following limitations:

5 In Art. V, 3: Except as set forth here in below, The Chair of This Committee shall appoint from fifteen to twenty-five members of This Committee to each of the Standing Committees mentioned herein. For all Committees without exception, the Chair of This Committee, in making these appointments, shall take into consideration the Party s commitment to non-discrimination, affirmative action, inclusiveness, and diversity including, but not limited to such things as: race, color, creed, national origin, sex, gender identity, age, religion, ethnic identity, sexual orientation, persons with disabilities as defined by the Americans with Disabilities Act of 1990, economic status. The geographical location of the appointees, including their residence in urban, suburban, or rural communities, shall also guide the Chair of This Committee in making appointments to each Standing Committee. In Art. IX, 6: Vacancies in the delegation shall be filled in the same manner as specified herein above. Only persons of the same sex gender as the person whose vacancy is being filled may be a candidate for membership of the Democratic National Committee. In the filling of vacancies, it is the intent of these By-Laws to maintain equal division of the delegation between males & females except as allowed by Section 4 above. CONFLICT OF INTEREST DISCLOSURE (With Amendments Below) New ARTICLE II Section 12. Conflict of Interest Disclosure. a. A member of This Committee must disclose to other Members of This Committee while addressing a Convention, Executive Board Meeting, or through written disclosure when communicating through mail or that said member, the spouse of the member, or the domestic partner of the member has a material financial interest in advocating for or against a candidate for State or Federal Office or one or more state initiatives if said oral or written communication relates to the material financial interest. b. For purposes of this section, a financial interest in advocating for or against a candidate or one or more state initiatives exists when the member or the spouse/domestic partner of the member: 1. is a candidate for the public office under consideration; or, 2. is a paid employee or independent contractor of a political committee or owner, paid employee or independent contractor of a consulting firm which is taking a position for or against one or more candidates or state initiatives under consideration; or 3. is an employee who serves or works in paid employment at the pleasure of a person standing for election to the office under consideration; provided, however, that nothing in this rule shall require any person serving on a nonsalaried basis as an appointee to a public panel, board or commission to make such disclosure; or 4. otherwise receives monetary compensation for the purposes of taking a position for or against one or more candidates or state initiatives under consideration. c. A financial interest is material when it has a value of $1,000 or more in a calendar year. d. Disclosure shall be accomplished by stating verbally, when speaking, or in the communication itself when doing so through mail or , the material financial interest the member of This Committee has in the candidates or state initiatives under consideration. e. Statewide Officers of This Committee shall be required to file quarterly financial disclosures statements (promulgated by the Rules Committee), itemizing any compensation constituting a material financial interest as defined herein. f. Such quarterly financial disclosure statements shall be filed with the CDP Office, available upon request, with each Statewide Officer s current disclosure statement made available on the CDP website.

6 Conflict of Interest Disclosure Amendments: Amendments recommended by the Rules Committee The following amendments were recommended by the Rules Committee and because these are in furtherance of the original proposal, refine it, and do not go beyond its scope, these are before the Executive Board. New ARTICLE II Section 12. Conflict of Interest Disclosure. a. A member of This Committee must disclose to other Members of This Committee while addressing a Convention, Executive Board Meeting, or through written disclosure when communicating through mail, or , or other digital communication, primarily directed towards members of This Committee, that said member, the spouse of the member, or the domestic partner of the member has a material financial interest in advocating for or against a candidate for State or Federal Office or one or more state initiatives if said oral or written communication relates to the material financial interest. b. For purposes of this section, a financial interest in advocating for or against a candidate or one or more state initiatives exists when the member or the spouse/domestic partner of the member: 1. is a candidate for the public office under consideration; or, 2. is a paid employee or independent contractor of a political committee or owner, paid employee or independent contractor of a consulting firm which is taking a position for or against one or more candidates or state initiatives under consideration; or 3. is an employee who serves or works in paid employment at the pleasure of a person standing for election to the office under consideration; provided, however, that nothing in this rule shall require any person serving on a nonsalaried basis as an appointee to a public panel, board or commission to make such disclosure; or 4. otherwise receives monetary compensation for the purposes of taking a position for or against one or more candidates or state initiatives under consideration. c. A financial interest is material when it has a value of $1,000 or more in a calendar year. d. Disclosure shall be accomplished by stating verbally, when speaking, or in the communication itself when doing so through mail, or , or other digital communication, primarily directed towards members of This Committee, the material financial interest the member of This Committee has in the candidates or state initiatives under consideration. e. Statewide Officers of This Committee shall be required to file quarterly financial disclosures statements (promulgated by the Rules Committee), itemizing any compensation constituting a material financial interest as defined herein, and shall file a Notice of Acquisition of Material Financial Interest within fifteen (15) days of acquiring same. f. Such quarterly financial disclosure statements shall be filed with the CDP Office, no later than the 15 th of the month after the end of each quarter, available upon request, with each Statewide Officer s current disclosure statement made available on the CDP website, within 48 hours of filing.

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017

BY-LAWS & RULES CALIFORNIA DEMOCRATIC PARTY OF THE. November 2017 BY-LAWS & RULES OF THE CALIFORNIA DEMOCRATIC PARTY November 2017 www.cadem.org CALIFORNIA DEMOCRATIC PARTY STATE CENTRAL COMMITTEE BY-LAWS (amended 11/2017, printed 11/2017) T a b l e o f C o n t e n t

More information

By-Laws Democratic Central Committee County of Del Norte By-Laws. Article I

By-Laws Democratic Central Committee County of Del Norte By-Laws. Article I By-Laws Democratic Central Committee County of Del Norte By-Laws Article I Section 1 NAME: The name of this organization shall be the Del Norte County Democratic Central Committee Section 2 Purpose: This

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET... 2 ARTICLE II: PURPOSE AND DEFINITIONS... 3 ARTICLE III: MEMBERSHIP... 5 ARTICLE IV: OFFICERS... 9

More information

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS

FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS FULTON COUNTY DEMOCRATIC PARTY COMMITTEE BY-LAWS I. GENERAL The Fulton County Democratic Party is the organization that represents all citizens residing in Fulton County who wish to adhere to the principles

More information

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Republican Party of James City County, Virginia or James City County Republican Committee

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA

AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA AMENDED FEBRUARY, 2012 WOMEN S CAUCUS MEETING SAN DIEGO CA Article I NAME The name of this organization is the Women s Caucus of the California Democratic Party (the Women s Caucus ) ARTICLE II: PURPOSE

More information

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016

CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 CLARK COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS As Adopted on December 3, 2016 In accordance with the Revised Code of Washington (RCW), Chapter 29A.80, the Clark County Republican Central Committee as

More information

BYLAWS OF THE SAN MATEO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BYLAWS OF THE SAN MATEO COUNTY DEMOCRATIC CENTRAL COMMITTEE Bylaws BYLAWS OF THE SAN MATEO COUNTY DEMOCRATIC CENTRAL COMMITTEE Last Amended September 5, 2016 ARTICLE I. NAME This organization shall be known as the San Mateo County Democratic Central Committee,

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Ratified: July 11, 2015 TABLE OF CONTENTS ARTICLE I: ORGANIZATION AND AUTHORITY 1 : Name 1 : Purpose 1 : Composition 1 Section 4: Parliamentary Authority

More information

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018

Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 Bylaws of the Arizona Democratic Party Approved June 14, 1980, as Restated and Amended May 19, 2018 PREAMBLE These bylaws cover the operation and organization of the Arizona Democratic Party ( ADP ), a

More information

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS

BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS BY LAWS OF THE YOLO COUNTY DEMOCRATIC CENTRAL COMMITTEE TABLE OF CONTENTS ARTICLE I: TITLE AND TENET...2 ARTICLE II: PURPOSE AND DEFINITIONS...3 ARTICLE III: MEMBERSHIP...5 ARTICLE IV: OFFICERS...9 ARTICLE

More information

Application for Caucus Certification/Recertification Date: / /

Application for Caucus Certification/Recertification Date: / / Application for Caucus Certification/Recertification Date: / / Name of Caucus Mailing Address, CA 1. Declaration Page of Caucus Sponsors Attached as Exhibit A is a list of Caucus Sponsors, which consists

More information

California Democratic Party Guidelines for Certification, Re-Certification and Decertification of Caucuses

California Democratic Party Guidelines for Certification, Re-Certification and Decertification of Caucuses California Democratic Party Guidelines for Certification, Re-Certification and Decertification of Caucuses Adopted, CDP Rules Committee February 2018 Section 1. Definition A caucus is a statewide organization:

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

Education Opportunity Responsibility

Education Opportunity Responsibility Education Opportunity Responsibility PO Box 1914 Topeka, KS 66601-1914 Revised on August 19, 2016 Kansas Democratic Party (785) 234-0425 Phone (785) 234-8420 Fax http://www.ksdp.org 1 ARTICLE I. PARTY

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE

BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE MOHAVE COUNT REPUBLICAN CENTRAL COMMITTEE BYLAWS amended as of 7/12/2003 BYLAWS OF MOHAVE COUNTY REPUBLICAN CENTRAL COMMITTEE ARTICLE I - NAME This organization shall be known as the Mohave County Republican

More information

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION

SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION SACRAMENTO COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION Revised September 2006; Amended November 2007; Amended February, March & April 2008; Amended May 2010; Amended November 2010; Amended February

More information

BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016

BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY. Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 BY-LAWS OF THE KENTUCKY DEMOCRATIC PARTY Ratified by the State Convention of the Kentucky Democratic Party June 4, 2016 Kentucky Democratic Party PO Box 694 Frankfort, KY 40602 (502) 695-4828 www.kydemocrat

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

The name of this organization shall be California Democratic Party Disabilities Caucus.

The name of this organization shall be California Democratic Party Disabilities Caucus. California Democratic Party Disabilities Caucus Last amended Nov 23, 2013 Bylaws PREAMBLE The California Democratic Party Disabilities Caucus exists by official recognition of the California Democratic

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

San Francisco Democratic County Central Committee Bylaws

San Francisco Democratic County Central Committee Bylaws San Francisco Democratic County Central Committee Bylaws Adopted: January 23, 2013 Last Amended: August 23, 2017 Section 1. NAME ARTICLE I: NAME AND PURPOSE The name of this organization shall be the SAN

More information

2016 Bylaws of the Lancaster County Democratic Party

2016 Bylaws of the Lancaster County Democratic Party 0 Bylaws Adopted Convention 0 0 0 0 0 0 Bylaws of the Lancaster County Democratic Party PREAMBLE The Lancaster County Democratic Party, hereafter referred to as the County Party, recognizes the basic worth

More information

POLICIES AND PROCEDURES

POLICIES AND PROCEDURES POLICIES AND PROCEDURES Contents SECTION I NAME AND PURPOSE... 1 SECTION II - MEMBERSHIP... 1 A. DUES... 1 B. CODE OF CONDUCT... 1 C. APPLICATION AND OATH... 2 D. CREDENTIALING AND ELIGIBILITY... 2 E.

More information

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties

GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE. ARTICLE I. Name. ARTICLE II. Governing Authority and Duties GWINNETT COUNTY DEMOCRATIC PARTY COMMITTEE ARTICLE I. Name 1.1 The name of this organization shall be the Gwinnett County Democratic Party Committee (hereinafter referred to and known as the Gwinnett County

More information

MEMORANDUM. Ten of twelve members of the Appeals Committee were present; a quorum was present:

MEMORANDUM. Ten of twelve members of the Appeals Committee were present; a quorum was present: MEMORANDUM TO: All Interested Parties FROM: California Democratic Party Assembly District 51 Special Election Appeals Committee DATE: October 12, 2017 RE: REPORT OF THE ASSEMBLY DISTRICT 51 SPECIAL ELECTION

More information

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE ARTICLE I: NAME 1.01 The name of this organization shall be the Solano County Democratic Central Committee. ARTICLE II:PURPOSE 2.01 The Central

More information

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE

RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE RULES OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE (with all amendments through the 2015 Organizational Convention & Redistricting) PREAMBLE THE MISSION OF THE REPUBLICAN PARTY OF THE STATE OF DELAWARE

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

Charter of the. As amended by the Washington State Democratic Convention on June 16, Preamble

Charter of the. As amended by the Washington State Democratic Convention on June 16, Preamble Charter of the Democratic Party of the State of Washington As amended by the Washington State Democratic Convention on June, 1 1 Preamble We, the Democrats of the State of Washington, believe in the concepts

More information

UPTOWN DEMOCRATIC CLUB IN SAN DIEGO

UPTOWN DEMOCRATIC CLUB IN SAN DIEGO UPTOWN DEMOCRATIC CLUB IN SAN DIEGO BYLAWS Amended February 16, 2018 ARTICLE I Purpose The purpose of the Uptown Democratic Club in San Diego is to promote the goals and ideals of the Democratic Party.

More information

REPUBLICAN PARTY OF MINNESOTA CONSTITUTION

REPUBLICAN PARTY OF MINNESOTA CONSTITUTION REPUBLICAN PARTY OF MINNESOTA CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all Minnesotans who are concerned with the implementation of honest, efficient, responsive

More information

BYLAWS NAME AND PURPOSE... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)!

WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS! (As Amended by the Wyoming Democratic State Convention on May 15, 2010)! WYOMING DEMOCRATIC STATE CENTRAL COMMITTEE BYLAWS (As Amended by the Wyoming Democratic State Convention on May 15, 2010) ARTICLE I MEMBERSHIP Section 1 General. Those persons registered as Democrats to

More information

Massachusetts Democratic Party Charter. Updated: November 22, 2017

Massachusetts Democratic Party Charter. Updated: November 22, 2017 Massachusetts Democratic Party Charter Updated: November 22, 2017 1 Preamble We, the Democrats of the Commonwealth of Massachusetts, in common purpose with the National Democratic Charter, are united in

More information

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP)

The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SCDP CAUCUS BYLAWS ARTICLE I NAME AND PURPOSE SECTION 1: NAME The name of this organization shall be the Caucus (This Caucus) of the South Carolina Democratic Party (SCDP) SECTION 2: PURPOSE A. The purpose

More information

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee. BYLAWS TENNESSEE DEMOCRATIC EXECUTIVE COMMITTEE approved 01/28/89, updated 01/26/91, revised and amended 05/22/99, amended 01/12/02, amended 05/03/03, amended 09/13/03, amended 01/15/06, amended 08/29/09,

More information

Democratic Party of White County Bylaws

Democratic Party of White County Bylaws Democratic Party of White County Bylaws ARTICLE I: Name & Purpose This organization shall be known as the Democratic Party of White County (DPWC). The bylaws and all official acts and proceedings shall

More information

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS

ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ELBERT COUNTY REPUBLICAN CENTRAL COMMITTEE BYLAWS ARTICLE I. NAME The name of this organization shall be the Elbert County Republican Central Committee, hereinafter referred to as the ECR. ARTICLE II.

More information

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008)

BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) BYLAWS OF Tucson Unit 356, AMERICAN CONTRACT BRIDGE LEAGUE (Includes Changes from Annual Meetings, 19 November 2000 & 12 October 2008) Prepared by Barry Abrahams, Unit 356 1 ARTICLE I ORGANIZATION A. Tucson

More information

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE

BYLAWS. JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE BYLAWS JEFFERSON COUNTY DEMOCRATS and CENTRAL COMMITTEE Adopted December 8, 2012 Amended February 23, 2016 ARTICLE I Name, Formation, & Affiliation A. The name of this organization is the Jefferson County

More information

VETERANS CAUCUS OF THE CALIFORNIA DEMOCRATIC PARTY BYLAWS AMENDED AND RESTATED (Amended April 29, 2011, July 27, 2012, and November 2012)

VETERANS CAUCUS OF THE CALIFORNIA DEMOCRATIC PARTY BYLAWS AMENDED AND RESTATED (Amended April 29, 2011, July 27, 2012, and November 2012) VETERANS CAUCUS OF THE CALIFORNIA DEMOCRATIC PARTY BYLAWS AMENDED AND RESTATED (Amended April 29, 2011, July 27, 2012, and November 2012) Article I: Name The name of this organization is the Veterans Caucus

More information

VIRGINIA DEMOCRATIC PARTY PLAN 1

VIRGINIA DEMOCRATIC PARTY PLAN 1 DEMOCRATIC PARTY OF VIRGINIA VIRGINIA DEMOCRATIC PARTY PLAN February 18, 2008 The Honorable C. Richard Cranwell, State Chair 1108 E. Main Street, Second Floor Richmond, Virginia 23219 Telephone: (804)

More information

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year

BYLAWS. Chapter 128 NTEU PART I. Constitution PART II. Name, Headquarters-Jurisdiction and Fiscal Year BYLAWS Chapter 128 NTEU PART I Constitution The Constitution of the National Treasury Employees Union as amended at the last National convention is hereby adopted as the Constitution of this Chapter. The

More information

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA TABLE OF CONTENTS ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE

More information

B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US

B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US B Y L A WS O F T H E L ESBI A N, G A Y, BISE X U A L A ND T R A NSG E ND E R C A U C US O F T H E C A L I F O RNI A D E M O C R A T I C PA R T Y Article I: Name The name of this organization is the Lesbian,

More information

December Rules of the Indiana Democratic Party

December Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party 2 contents Pages 3 I. Rules Party structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. state Committee Authority

More information

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN

DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN DEMOCRATIC PARTY OF VIRGINIA PARTY PLAN March 7, 2015 Revised September 8, 2018 The Honorable Susan Swecker, Chairwoman 919 East Main Street Suite 2050 Richmond, Virginia 23219 Telephone: (804) 644-1966

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

More information

BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted ARTICLE I. NAME AND PURPOSE

BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted ARTICLE I. NAME AND PURPOSE BLOUNT COUNTY DEMOCRATIC PARTY BYLAWS Adopted 20150409 ARTICLE I. NAME AND PURPOSE SECTION I.:The name of this organization shall be the Blount County Democratic Party (BCDP). SECTION 2. Purpose: The purpose

More information

Bylaws of the Democratic Party of the State of Washington

Bylaws of the Democratic Party of the State of Washington Bylaws of the Democratic Party of the State of Washington As amended by the Washington State Democratic Central Committee on September, 16 th, 2018 Article I State Democratic Convention The State Convention

More information

BENTON COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Adopted May 16, 2013, Amended October 18, 2016

BENTON COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Adopted May 16, 2013, Amended October 18, 2016 BENTON COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Adopted May 16, 2013, Amended October 18, 2016 Article I. Name. The name of this organization shall be the Benton County Democratic Central Committee (BCDCC).

More information

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY

BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY BY-LAWS OF THE HAMILTON COUNTY REPUBLICAN PARTY ARTICLE 1. NAME The name of this organization shall be the Hamilton County Republican Party, hereinafter referred to as the HCRP or the Party. ARTICLE 2.

More information

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA)

BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) BYLAWS OF THE MIDDLETOWN PICKLEBALL ASSOCIATION, INC. (MPA) CONTENTS Mission Statement (11/16/16) Articles I. Name II. Offices III. Purposes IV. Members V. Dues, Voting Rights, Suspension, Expulsion VI.

More information

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION

REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE. ARTICLE I NAME and OBJECTIVE ARTICLE II 4 TH DISTRICT ORGANIZATION REPUBLICAN PARTY OF MINNESOTA, 4TH CONGRESSIONAL DISTRICT CONSTITUTION PREAMBLE The Republican Party of Minnesota (hereinafter referred to as the RPM ) welcomes the participation of all Minnesotans who

More information

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3.

CURRENT LANGUAGE: Article VII - Executive Board Section 1. Article VIII Elections Section 1. Section 2. Section 3. CURRENT LANGUAGE: Article VII - Executive Board The Executive Board of the San Diego Democratic Club/San Diego Democrats for Equality shall consist of six (6) elected Officers, and four (4) elected At-Large

More information

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME

PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME PLAN OF ORGANIZATION THE CHESTERFIELD COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME The name of this organization shall be The Chesterfield County Republican Committee," hereinafter referred to as the "County

More information

Plan of Organization Goochland County Republican Committee

Plan of Organization Goochland County Republican Committee ARTICLE I NAME Plan of Organization Goochland County Republican Committee The name of this organization shall be "Goochland County Republican Committee", hereinafter referred to as "County Committee" or

More information

Rules of the Indiana Democratic Party

Rules of the Indiana Democratic Party Rules of the Indiana Democratic Party Contents Pages Rules 3 I. Party Structure 3 Rule 1. Party Composition 3 II. Party Governance 3 Rule 2. Applicability of Rules 3 Rule 3. State Committee Authority Over

More information

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE:

THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: THE RULES & THE PLAN OF ORGANIZATION OF THE ADAMS COUNTY DEMOCRATIC PARTY AS APPROVED BY THE COUNTY CENTRAL COMMITTEE: February, 2013 Table of Contents PREAMBLE... 8 PART ONE: AUTHORITY AND PRINCIPLES...

More information

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB

SAN DIEGO DOWNTOWN DEMOCRATIC CLUB SAN DIEGO DOWNTOWN DEMOCRATIC CLUB BYLAWS ARTICLE I NAME The name of this organization shall be the Downtown San Diego Democratic Club, hereafter referred to as DTSDems or Club. ARTICLE II PURPOSE The

More information

By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018

By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018 By-Laws of the PIMA COUNTY DEMOCRATIC PARTY COMMITTEE as of December 16, 2018 1 ARTICLE I GENERAL A. MEMBERSHIP: The membership of the Pima County Democratic Committee, sometimes referred to herein as

More information

San Diego County Young Democrats Bylaws

San Diego County Young Democrats Bylaws San Diego County Young Democrats Bylaws Contents Preamble Mission Statement Article I Name and Affiliation Section 1 Name Section 2 Affiliation Article II Membership Section 1 Eligibility Section 2 Categories

More information

BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012)

BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012) BY LAWS OF THE ALABAMA REPUBLICAN EXECUTIVE COMMITTEE (Last amended on February 25, 2012) ARTICLE I, NAME AND EMBLEM 1. The name of the organization governing the Republican Party in the State of Alabama

More information

Bylaws of the Placer County Democratic Central Committee Revised 8/10/2017

Bylaws of the Placer County Democratic Central Committee Revised 8/10/2017 Bylaws of the Placer County Democratic Central Committee Revised 8/10/2017 ARTICLE I: TITLE The title of the organization shall be Placer County Democratic Central Committee (PCDCC). ARTICLE II: GOALS

More information

Proposal by CDP Staff to clarify language on voter eligibility in post primary endorsements. CDP Bylaws, Article VIII, Section 3 h.

Proposal by CDP Staff to clarify language on voter eligibility in post primary endorsements. CDP Bylaws, Article VIII, Section 3 h. Proposal by CDP Staff to clarify language on voter eligibility in post primary endorsements. CDP Bylaws, Article VIII, Section 3 h.(1): (b) members who were eligible as of the date of eligibility for the

More information

REPUBLICAN PARTY OF VIRGINIA. Pat Mullins, Chairman Lee Goodman, General Counsel Dave Rexrode, Executive Director. Plan of Organization

REPUBLICAN PARTY OF VIRGINIA. Pat Mullins, Chairman Lee Goodman, General Counsel Dave Rexrode, Executive Director. Plan of Organization REPUBLICAN PARTY OF VIRGINIA Pat Mullins, Chairman Lee Goodman, General Counsel Dave Rexrode, Executive Director Plan of Organization 115 East Grace Street Richmond, Virginia 23219 804/780-0111 FAX 804/343-1060

More information

Rules of the Michigan Democratic Party [ 2018 ]

Rules of the Michigan Democratic Party [ 2018 ] Rules of the Michigan Democratic Party [ 2018 ] PREAMBLE 2 ARTICLE 1. STATUTORY PROVISIONS 2 ARTICLE 2. POLICY 2 ARTICLE 3: MICHIGAN DEMOCRATIC PARTY MEMBERSHIP 4 ARTICLE 7: STATE CENTRAL COMMITTEE OFFICERS

More information

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC.

BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. BYLAWS FOR ALABAMA CHAPTER OF THE PUBLIC RELATIONS SOCIEY OF AMERICA, INC. Updated March 2014 Voted and Approved by Local Board April 4, 2014 Voted and Approved by Membership May 13, 2014 This document

More information

The By-Laws Of the Gas Workers Union, Local 18007

The By-Laws Of the Gas Workers Union, Local 18007 The By-Laws Of the Gas Workers Union, Local 18007 Utility Workers Unions of America Amended on this date August 9, 2018 Chicago, Illinois Article I II III IV V VI VII VIII IX X XI XII Title Name and affiliation

More information

SD Democratic Party Constitution (Adopted December 12, 2015)

SD Democratic Party Constitution (Adopted December 12, 2015) SD Democratic Party Constitution (Adopted December 12, 2015) Preamble We, the members of the South Dakota Democratic Party (hereafter referred to as the party ), in order to further the principles of our

More information

PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE

PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE PARTY RULES OF PROCEDURE REPUBLICAN STATE EXECUTIVE COMMITTEE As Revised by the Executive Board on September 25, 2015 TABLE OF CONTENTS RULE 1 Chartering Process for Republican Clubs.... 3 RULE 2 - National

More information

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY Constitution and Bylaws REPUBLICAN PARTY OF DANE COUNTY CONSTITUTION ARTICLE I NAME The name of this organization shall be "The Republican Party of Dane County," and shall

More information

The subcommittee recommends the following amendments to the Bylaws of This Committee: ARTICLE XI: SPECIAL GROUP CAUCUSES Section 1.

The subcommittee recommends the following amendments to the Bylaws of This Committee: ARTICLE XI: SPECIAL GROUP CAUCUSES Section 1. The Subcommittee on the Conduct of Caucus Officer Elections, a subcommittee of the Rules Committee, took oral testimony at the CDP Executive Board meeting in November 2016 and at a special subcommittee

More information

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CONNECTICUT DEMOCRATIC STATE PARTY RULES CONNECTICUT DEMOCRATIC STATE PARTY RULES Connecticut Democratic State Central Committee 30 Arbor Street, Suite 103 404 Hartford, CT 06106 (860) 560-1775 (860) 387-0147 (Fax) www.ctdems.org PREAMBLE 1.

More information

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name

Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name Bylaws of the R.I. Democratic Party Women s Caucus (as adopted 6/12/17) Article I Name The name of this organization shall be the Rhode Island Democratic Party Women s Caucus (herein referred to as Caucus

More information

RULES OF THE DELAWARE DEMOCRATIC PARTY

RULES OF THE DELAWARE DEMOCRATIC PARTY RULES OF THE DELWRE DEMOCRTIC PRTY S DOPTED, MY 10, 1997; MENDED JUNE 9, 2006; ND MENDED MY 11, 2013 JOHN D. DNIELLO, CHIR CONTENTS Preamble...3 RULE 1 Name, Purpose and Membership...5 1.1 Name...5 1.2

More information

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY

BYLAWS DEMOCRATIC WOMAN S CLUB OF SAN DIEGO COUNTY ARTICLE I - NAME The name of this organization shall be the Democratic Woman's Club of San Diego County, hereafter referred to as Democratic Woman's Club. ARTICLE II - PURPOSE Section 1. The purpose of

More information

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World.

Section III.4 - The majority of Club Members must reside within Seal Beach Leisure World. SEAL BEACH LEISURE WORLD DEMOCRATIC CLUB BYLAWS January 18, 2017 Revision (Previously amended April 23, 1996, January 10, 2006, Nov. 19, 2013, Feb. 18, 2015 and May 19, 2015) ARTICLE I. NAME The name of

More information

Society of Research Administrators International Chesapeake Chapter, SRA Bylaws

Society of Research Administrators International Chesapeake Chapter, SRA Bylaws LOGO UNDER CONSTRUCTION Society of Research Administrators International Chesapeake Chapter, SRA Bylaws ARTICLE I. NAME The name of this organization shall be the Chesapeake Chapter, a chapter of the Society

More information

JACKSON COUNTY DEMOCRATIC COMMITTEE

JACKSON COUNTY DEMOCRATIC COMMITTEE JACKSON COUNTY DEMOCRATIC COMMITTEE Jackson County Democratic Committee By-Laws As adopted on May 15, 2017 by the Jackson County Democratic Committee. Article I. Name Section 1.1. Organization Name. This

More information

CONSTITUTION. of an ELECTORAL DISTRICT ASSOCIATION. As adopted at the 2005 Biennal Convention. And amended at the

CONSTITUTION. of an ELECTORAL DISTRICT ASSOCIATION. As adopted at the 2005 Biennal Convention. And amended at the CONSTITUTION of an ELECTORAL DISTRICT ASSOCIATION As adopted at the 2005 Biennal Convention And amended at the General Council on September 25, 2010 and further amended at the General Council on November

More information

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282

BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 BYLAWS of the NATIONAL TREASURY EMPLOYEES UNION CHAPTER 282 Adopted: December 17, 1998 Corrected: November 4, 2000 Amended: July 25, 2001 Amended: January 21, 2010 Adopted: February 26, 2010 Amended: July

More information

BYLAWS FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION

BYLAWS FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION BYLAWS FOR NORTHWEST COUNCIL FOR COMPUTER EDUCATION AS AMENDED MARCH 24, 2016 NCCE, 1031 N. Academic Way, Suite 242 Coeur d Alene, ID 83814 T 208-664-4016 www.ncce.org Table of Contents I. PURPOSE AND

More information

By-Laws of the Norfolk City Democratic Committee

By-Laws of the Norfolk City Democratic Committee By-Laws of the Norfolk City Democratic Committee Table of Contents Article I Name Page 2 Article II Purpose 2 Article III Membership 2 Article IV Vacancies 4 Article V Officers 5 Article VI Duties of Officers

More information

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO

BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO BY-LAWS OF THE BLACK YOUNG DEMOCRATS of SAN FRANCISCO MISSION The Black Young Democrats of San Francisco are dedicated to activate and empower young Black/ African American leaders to engage in the democratic

More information

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted Article I Name The name of the organization is the Snohomish County Republican Central Committee, hereafter referred to as the Central

More information

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014 MAINE REPUBLICAN PARTY BYLAWS Adopted March 11, 1985 Amended June 14, 2014 ARTICLE I NAME This organization shall be known as the Maine Republican Party and shall be the official statewide organization

More information

Massachusetts Democratic Party By-Laws Updated November 22, 2017

Massachusetts Democratic Party By-Laws Updated November 22, 2017 Massachusetts Democratic Party By-Laws Updated November 22, 2017 2017 Prefix: Definitions The following definitions apply to terms used throughout the By-Laws: Accessible is defined as referring to those

More information

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009

BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 BYLAWS OF THE DEMOCRATIC PARTY OF GEORGIA Approved May 22, 2004 Amended April 21, 2006 Amended July 29, 2006 Amended December 15, 2009 TABLE OF CONTENTS I. GENERAL PROVISIONS...3 1 Participation in the

More information

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS

FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAWS FOND DU LAC COUNTY 4-H ADULT LEADERS ASSOCIATION, INCORPORATED BYLAW I--NAME BYLAWS The Name of this organization shall be the Fond du Lac County 4-H Adult Leaders Association, here after referred to as

More information

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES

SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES SAN JOAQUIN COUNTY DEMOCRATIC CENTRAL COMMITTEE POLICIES AND PROCEDURES Adopted: July 11, 2015 TABLE OF CONTENTS SECTION I: INTRODUCTION 1 SECTION II MEMBERSHIP 1 A. Additional Duties of Membership 1 B.

More information

BY-LAWS of THE YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I

BY-LAWS of THE YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I BY-LAWS of THE LATIN@ YOUNG DEMOCRATS of SAN FRANCISCO ARTICLE I NAME Section 1. The organization shall be known as the Latin@ Young Democrats of San Francisco, hereinafter called LYD. Section 2: LYD will

More information

Medical Laboratory Science Club. Constitution

Medical Laboratory Science Club. Constitution Medical Laboratory Science Club Constitution University of North Dakota Article I: Name and purpose Section 1: The name of this organization established by this constitution shall be University of North

More information

ARTICLE II - AUTHORITY

ARTICLE II - AUTHORITY 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Bylaws of THE DEMOCRATIC PARTY OF OREGON As adopted, Dec. 2, 2006 As amended, Aug.

More information

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN

BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN BY-LAWS OF THE DEMOCRATIC PARTY OF WISCONSIN ARTICLE I - Administrative Committee Section 1 - A quorum for administrative committee meetings shall consist of one-half of its total membership at any particular

More information